Company NameDH Evans Limited
Company StatusDissolved
Company Number07705831
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 8 months ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)
Previous NamesGuardian France Limited and Confiance Property Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Hugh Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Salisbury Street
Hull
HU5 3HA
Secretary NameMiss Stephanie Rachael Atkin
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 The Chase
Driffield
North Humberside
YO25 5FJ

Location

Registered Address32 Trinity Wharf
Hull
HU1 1QE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

100 at £1David Hugh Evans
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-27
(3 pages)
27 September 2012Termination of appointment of Stephanie Atkin as a secretary (1 page)
27 September 2012Registered office address changed from C/O Inglis Chartered Accountant 3 Westfield House Millfield Lane Nether Poppleton York North Yorkshire YO26 6GA United Kingdom on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Stephanie Rachael Atkin as a secretary on 1 January 2012 (1 page)
27 September 2012Registered office address changed from C/O Inglis Chartered Accountant 3 Westfield House Millfield Lane Nether Poppleton York North Yorkshire YO26 6GA United Kingdom on 27 September 2012 (1 page)
27 September 2012Company name changed confiance property LTD\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Registered office address changed from 1 Dikelands Close Upper Poppleton York YO26 6HY United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 1 Dikelands Close Upper Poppleton York YO26 6HY United Kingdom on 5 September 2012 (1 page)
5 September 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 100
(4 pages)
5 September 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 100
(4 pages)
5 September 2012Registered office address changed from 1 Dikelands Close Upper Poppleton York YO26 6HY United Kingdom on 5 September 2012 (1 page)
9 February 2012Company name changed guardian france LIMITED\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-09
(3 pages)
4 January 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 January 2012 (1 page)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)